CDL GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-05 update founded_year null => 2013
2023-06-01 delete about_pages_linkeddomain wearedrum.com
2023-06-01 delete casestudy_pages_linkeddomain wearedrum.com
2023-06-01 delete contact_pages_linkeddomain wearedrum.com
2023-06-01 delete index_pages_linkeddomain wearedrum.com
2023-06-01 delete service_pages_linkeddomain wearedrum.com
2023-06-01 delete terms_pages_linkeddomain wearedrum.com
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-08 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-06 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-09-26 delete source_ip 138.68.173.171
2020-09-26 insert source_ip 78.129.130.63
2020-08-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-08-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-16 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-07-07 update company_status Active => Active - Proposal to Strike off
2019-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-02 update statutory_documents FIRST GAZETTE
2019-06-09 delete phone +44 (0)1494 601068
2019-06-09 insert phone +44 (0)1494 939900
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-12-11 delete person Patrick Prior
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-11-04 delete address Contact information below! CDL Group North East Darlington, DL2 1UL
2017-09-30 insert alias CDL Group Ireland
2017-09-30 insert person Kieran Mcgee
2017-09-30 insert phone +353 1 485 3407
2017-09-07 update num_mort_charges 0 => 1
2017-09-07 update num_mort_outstanding 0 => 1
2017-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085938900001
2017-07-20 delete address Victoria House, Desborough St, High Wycombe, HP11 2NS, Buckinghamshire, UK
2017-07-20 delete phone 01494 601068
2017-07-20 insert address Contact information below! CDL Group North East Darlington, DL2 1UL
2017-07-20 insert address Darlington, DL2 1UL County Durham, UK. Telephone
2017-07-20 insert person Patrick Prior
2017-07-20 insert person Sarah Cadenne
2017-07-20 insert phone +44 (0)1325 528218
2017-07-20 insert phone +44 (0)1494 601068
2017-07-20 insert phone +44 (0)1686 806677
2017-07-20 update person_title Steve Russell: Business Development Manager => Business Development Manager ( South )
2017-06-13 insert about_pages_linkeddomain instagram.com
2017-06-13 insert casestudy_pages_linkeddomain instagram.com
2017-06-13 insert contact_pages_linkeddomain instagram.com
2017-06-13 insert index_pages_linkeddomain instagram.com
2017-06-13 insert service_pages_linkeddomain instagram.com
2017-06-13 insert terms_pages_linkeddomain instagram.com
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-15 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-05-13 delete source_ip 185.53.172.2
2017-05-13 insert source_ip 138.68.173.171
2016-12-19 delete sic_code 46720 - Wholesale of metals and metal ores
2016-12-04 delete alias CDL Group Ltd
2016-12-04 update person_description Edward Cadenne => Edward Cadenne
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-22 update statutory_documents DIRECTOR APPOINTED MR HUBERT EDWARD CADENNE DE LANNOY
2016-11-22 update statutory_documents 22/11/16 STATEMENT OF CAPITAL GBP 1
2016-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCINDA CADENNE DE LANNOY
2016-10-08 insert alias CDL Group Ltd
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-10 insert person Dave Matthews
2016-09-10 insert person Steve Russell
2016-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUBERT CADENNE DE LANNOY
2016-08-13 delete alias CDL Group Ltd
2016-08-08 update statutory_documents DIRECTOR APPOINTED MRS LUCINDA ROSE CADENNE DE LANNOY
2016-08-07 delete address TOP FLOOR 9 BROAD STREET NEWTOWN POWYS SY16 2LU
2016-08-07 insert address 21A MOCHDRE INDUSTRIAL ESTATE MOCHDRE NEWTOWN POWYS WALES SY16 4LE
2016-08-07 insert sic_code 46720 - Wholesale of metals and metal ores
2016-08-07 insert sic_code 71200 - Technical testing and analysis
2016-08-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-08-07 update registered_address
2016-07-13 delete address Top Floor 9 Broad St, Newtown, Powys, SY16 2LU, Wales, UK
2016-07-13 insert address 21a Mochdre Ind Est, Newtown, Powys, SY16 4LE, Wales, UK
2016-07-13 update primary_contact Top Floor 9 Broad St, Newtown, Powys, SY16 2LU, Wales, UK => 21a Mochdre Ind Est, Newtown, Powys, SY16 4LE, Wales, UK
2016-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM TOP FLOOR 9 BROAD STREET NEWTOWN POWYS SY16 2LU
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH CADENNE DE LANNOY
2016-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH CADENNE DE LANNOY
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-08 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-29 update statutory_documents 02/07/15 FULL LIST
2015-07-12 insert address Victoria House, Desborough St, High Wycombe, HP11 2NS, Buckinghamshire, UK
2015-07-12 insert alias CDL Group Ltd
2015-07-12 insert phone 01494 601068
2015-05-16 insert phone 01686 806677
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-02 => 2016-04-30
2015-04-02 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-07 insert company_previous_name AGRISTEEL LTD
2015-03-07 update name AGRISTEEL LTD => CDL GROUP LTD
2015-02-21 update statutory_documents COMPANY NAME CHANGED AGRISTEEL LTD CERTIFICATE ISSUED ON 21/02/15
2014-09-07 delete address CEFNAIRE DOLFOR RD NEWTOWN POWYS WALES SY16 3AA
2014-09-07 insert address TOP FLOOR 9 BROAD STREET NEWTOWN POWYS SY16 2LU
2014-09-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-08-13 update statutory_documents 02/07/14 FULL LIST
2014-08-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2014-08-07 insert address CEFNAIRE DOLFOR RD NEWTOWN POWYS WALES SY16 3AA
2014-08-07 update registered_address
2014-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2014 FROM CEFNAIRE DOLFOR RD NEWTOWN POWYS SY16 3AA WALES
2014-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-07-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION